Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE ELECTRO PLATING LIMITED
Company Information for

CAMBRIDGE ELECTRO PLATING LIMITED

21-25 UNION LANE, CAMBRIDGE, CB4 1PR,
Company Registration Number
00491110
Private Limited Company
Active

Company Overview

About Cambridge Electro Plating Ltd
CAMBRIDGE ELECTRO PLATING LIMITED was founded on 1951-02-01 and has its registered office in . The organisation's status is listed as "Active". Cambridge Electro Plating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CAMBRIDGE ELECTRO PLATING LIMITED
 
Legal Registered Office
21-25 UNION LANE
CAMBRIDGE
CB4 1PR
Other companies in CB4
 
Filing Information
Company Number 00491110
Company ID Number 00491110
Date formed 1951-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB213282595  
Last Datalog update: 2024-05-05 14:50:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE ELECTRO PLATING LIMITED

Current Directors
Officer Role Date Appointed
MARK KEITH JONES
Director 1999-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA JONES
Company Secretary 2003-12-01 2018-02-07
MARGARET JOY BOWYER
Company Secretary 1999-03-04 2003-11-14
MARY MORTON MURCHIE JONES
Company Secretary 1992-04-17 1999-03-04
KEITH LAWRENCE JONES
Director 1992-04-17 1999-03-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2024-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-05-01Unaudited abridged accounts made up to 2022-07-31
2023-04-28CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-02-08TM02Termination of appointment of Angela Jones on 2018-02-07
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-21CH01Director's details changed for Mr Mark Keith Jones on 2017-04-21
2017-02-14AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-01AR0117/04/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-29AR0117/04/14 ANNUAL RETURN FULL LIST
2014-03-27AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-29AR0117/04/13 ANNUAL RETURN FULL LIST
2013-03-13AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-23AR0117/04/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-03AR0117/04/11 ANNUAL RETURN FULL LIST
2011-03-09AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-11AR0117/04/10 ANNUAL RETURN FULL LIST
2010-05-11CH01Director's details changed for Mark Keith Jones on 2009-12-31
2010-02-04AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-12363aReturn made up to 17/04/09; full list of members
2009-01-13AA31/07/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-05-15363aReturn made up to 17/04/08; full list of members
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-05-21363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-04-18363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-04-08363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-04-28363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-12-22288aNEW SECRETARY APPOINTED
2003-12-22288bSECRETARY RESIGNED
2003-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-01363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-06-17363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-04-23363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-22363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-30ELRESS252 DISP LAYING ACC 17/05/99
1999-06-30ELRESS366A DISP HOLDING AGM 17/05/99
1999-05-14363bRETURN MADE UP TO 17/04/99; CHANGE OF MEMBERS
1999-05-14288aNEW SECRETARY APPOINTED
1999-05-06169£ IC 1000/1 04/03/99 £ SR 999@1=999
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-03-17288aNEW DIRECTOR APPOINTED
1999-03-17288bSECRETARY RESIGNED
1999-03-17288bDIRECTOR RESIGNED
1999-03-15SRES09POS 04/03/99
1999-03-12SRES01ADOPT MEM AND ARTS 02/02/99
1999-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-15363sRETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/97
1997-04-15363sRETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-04-29363sRETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS
1995-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-04-20363sRETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-06-16363sRETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-04-30363(288)SECRETARY'S PARTICULARS CHANGED
1993-04-30363sRETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE ELECTRO PLATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE ELECTRO PLATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1986-12-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-10-21 Satisfied LLOYDS BANK PLC
1973-04-09 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1967-06-06 Satisfied LLOYDS BANK PLC
DEPOSIT OF DEEDS WITHOUT WRITTEN INSTRUMENT 1964-01-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2004-07-31
Annual Accounts
2003-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE ELECTRO PLATING LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE ELECTRO PLATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE ELECTRO PLATING LIMITED
Trademarks
We have not found any records of CAMBRIDGE ELECTRO PLATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE ELECTRO PLATING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CAMBRIDGE ELECTRO PLATING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE ELECTRO PLATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE ELECTRO PLATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE ELECTRO PLATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CB4 1PR

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4